BYTECOMM LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Notification of The Sebden Group Limited as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Cobco (236) Ltd as a person with significant control on 2022-03-30

View Document

25/03/2225 March 2022 Termination of appointment of Ronald Edward Hill as a director on 2022-03-25

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/11/1427 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/12/1311 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

25/11/1325 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN SANDERS / 16/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD HILL / 16/11/2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN SANDERS / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD HILL / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY PETER CHILTON

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM:
C/O SEBDEN STELL
CRAVEN HOUSE CRAVEN ROAD
BROADHEATH
CHESHIRE WA14 5HE

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 S366A DISP HOLDING AGM 15/09/00

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM:
DARTMOUTH HOUSE
SANDWELL ROAD
WEST BROMWICH
WEST MIDLANDS B70 8TH

View Document

25/06/9625 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

30/10/9530 October 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company